Advanced company searchLink opens in new window

WATERSPACE DEVELOPMENTS LIMITED

Company number 06670221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
24 Oct 2014 AD01 Registered office address changed from The Floating Office Cardiff Marina, Ely Harbour Grangetown Cardiff CF11 0JL to 12 Petrel Close Penarth South Glamorgan CF64 5FT on 24 October 2014
26 Feb 2014 TM01 Termination of appointment of Andrew Cowell as a director
14 Nov 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 TM01 Termination of appointment of Alan Gillard as a director
09 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2012 AP01 Appointment of Mr Andrew Cowell as a director
24 Dec 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AR01 Annual return made up to 12 August 2011 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Gavin Davidson as a director
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 TM01 Termination of appointment of Andrew Masters as a director
17 Jan 2011 TM02 Termination of appointment of Andrew Masters as a secretary
14 Jan 2011 AD01 Registered office address changed from Unit K5, South Point Clos Marian Cardiff CF10 4LQ United Kingdom on 14 January 2011
14 Jan 2011 TM02 Termination of appointment of Andrew Masters as a secretary
20 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Stephen Iorwerth Evans on 12 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2009 363a Return made up to 12/08/09; full list of members
05 May 2009 288a Director appointed mr gavin lindsay davidson